Sigma Prs Investments I Limited EDINBURGH


Founded in 2015, Sigma Prs Investments I, classified under reg no. SC522680 is an active company. Currently registered at 18 Alva Street EH2 4QG, Edinburgh the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 7 directors, namely Pippa C., Michael M. and Jason B. and others. Of them, Robert S., Katy R., Michael S., Graeme R. have been with the company the longest, being appointed on 31 October 2019 and Pippa C. has been with the company for the least time - from 31 July 2023. As of 27 April 2024, there were 13 ex directors - Malcolm B., Graham B. and others listed below. There were no ex secretaries.

Sigma Prs Investments I Limited Address / Contact

Office Address 18 Alva Street
Town Edinburgh
Post code EH2 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC522680
Date of Incorporation Wed, 16th Dec 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Pippa C.

Position: Director

Appointed: 31 July 2023

Michael M.

Position: Director

Appointed: 30 March 2020

Jason B.

Position: Director

Appointed: 17 March 2020

Robert S.

Position: Director

Appointed: 31 October 2019

Katy R.

Position: Director

Appointed: 31 October 2019

Michael S.

Position: Director

Appointed: 31 October 2019

Graeme R.

Position: Director

Appointed: 31 October 2019

Sigma Capital Property Ltd

Position: Corporate Secretary

Appointed: 05 June 2017

Malcolm B.

Position: Director

Appointed: 31 October 2019

Resigned: 28 July 2023

Graham B.

Position: Director

Appointed: 31 October 2019

Resigned: 23 December 2020

Matthew T.

Position: Director

Appointed: 31 October 2019

Resigned: 10 June 2022

Aubyn P.

Position: Director

Appointed: 20 May 2019

Resigned: 31 October 2019

Stephen S.

Position: Director

Appointed: 05 June 2017

Resigned: 31 October 2019

Roderick M.

Position: Director

Appointed: 05 June 2017

Resigned: 31 October 2019

David F.

Position: Director

Appointed: 05 June 2017

Resigned: 31 October 2019

Matthew T.

Position: Director

Appointed: 14 December 2016

Resigned: 05 June 2017

William K.

Position: Director

Appointed: 12 August 2016

Resigned: 05 June 2017

Malcolm B.

Position: Director

Appointed: 18 February 2016

Resigned: 05 June 2017

Michael S.

Position: Director

Appointed: 18 February 2016

Resigned: 05 June 2017

Graeme H.

Position: Director

Appointed: 16 December 2015

Resigned: 05 June 2017

Graham B.

Position: Director

Appointed: 16 December 2015

Resigned: 05 June 2017

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we identified, there is The Prs Reit (Sw) Borrower Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Prs Reit Holding Company Limited that entered Manchester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Sigma Prs General Partner Llp As General Partner Of Sigma Prs Property Investments Lp, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

The Prs Reit (Sw) Borrower Limited

Floor 3, 1 St. Ann Street, Manchester, M2 7LR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11393311
Notified on 3 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Prs Reit Holding Company Limited

Floor 3, 1 St. Ann Street, Manchester, M2 7LR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10695914
Notified on 5 June 2017
Ceased on 17 December 2019
Nature of control: 75,01-100% shares

Sigma Prs General Partner Llp As General Partner Of Sigma Prs Property Investments Lp

18 Alva Street, Edinburgh, EH2 4QG, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House
Registration number So305582
Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: 75,01-100% shares

Sigma Capital Property Ltd

18 Alva Street, Edinburgh, EH2 4QG, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc219919
Notified on 15 December 2016
Ceased on 5 June 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment terminated on 28th July 2023
filed on: 19th, September 2023
Free Download (1 page)

Company search

Advertisements